Credit Collection Consultants Limited NEWPORT PAGNELL


Credit Collection Consultants started in year 1991 as Private Limited Company with registration number 02636567. The Credit Collection Consultants company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Newport Pagnell at Howard House Howard Way. Postal code: MK16 9PX. Since Monday 31st October 2016 Credit Collection Consultants Limited is no longer carrying the name Ig Design Group Uk.

The company has one director. Michael W., appointed on 21 July 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Credit Collection Consultants Limited Address / Contact

Office Address Howard House Howard Way
Office Address2 Interchange Park
Town Newport Pagnell
Post code MK16 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636567
Date of Incorporation Fri, 9th Aug 1991
Industry Dormant Company
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Michael W.

Position: Director

Appointed: 21 July 2022

Hannah E.

Position: Director

Appointed: 14 October 2020

Resigned: 21 July 2022

Alan D.

Position: Director

Appointed: 06 July 2009

Resigned: 15 November 2011

Michael W.

Position: Director

Appointed: 05 May 2009

Resigned: 14 October 2020

Sheryl T.

Position: Director

Appointed: 03 September 2008

Resigned: 30 September 2011

Mark C.

Position: Secretary

Appointed: 27 May 2005

Resigned: 21 August 2008

Clive D.

Position: Secretary

Appointed: 18 February 2002

Resigned: 27 May 2005

Paul F.

Position: Director

Appointed: 07 February 1995

Resigned: 01 March 2022

Alan D.

Position: Secretary

Appointed: 07 February 1993

Resigned: 18 February 2002

Henry F.

Position: Director

Appointed: 07 February 1993

Resigned: 25 July 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Anker International Plc from Newport Pagnell, England. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights.

Anker International Plc

Howard House Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

Legal authority English Law
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 1376814
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul F.

Notified on 6 April 2016
Ceased on 23 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ig Design Group Uk October 31, 2016
Credit Collection Consultants June 11, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, July 2023
Free Download (4 pages)

Company search